Company NameCaxtonport Limited
Company StatusDissolved
Company Number01702296
CategoryPrivate Limited Company
Incorporation Date24 February 1983(41 years, 2 months ago)
Dissolution Date6 February 1996 (28 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameAlistair Charles William Forsyth
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed09 May 1994(11 years, 2 months after company formation)
Appointment Duration1 year, 9 months (closed 06 February 1996)
RoleCompany Director
Correspondence AddressEthie Castle
Arbroath Angus
Dundee
DD11 5SP
Scotland
Secretary NameAlistair Charles William Forsyth
NationalityBritish
StatusClosed
Appointed09 May 1994(11 years, 2 months after company formation)
Appointment Duration1 year, 9 months (closed 06 February 1996)
RoleCompany Director
Correspondence AddressEthie Castle
Arbroath Angus
Dundee
DD11 5SP
Scotland
Director NameMr John Pierman Dawson
Date of BirthMay 1939 (Born 85 years ago)
NationalityAustralian
StatusResigned
Appointed30 June 1991(8 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 1992)
RoleCompany Director
Correspondence Address12a Black Street
Brighton Victoria
Foreign
Director NameGraeme John Hannan
Date of BirthNovember 1943 (Born 80 years ago)
NationalityAustralian
StatusResigned
Appointed30 June 1991(8 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 09 May 1994)
RoleCompany Director
Correspondence Address10 Kinane Street
Brighton Victoria 3186
Australia
Director NameRt Honourable Earl Of Onslow Michael William Copplestone Dillon Onslow
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(8 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 1992)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressTemple Court Clandon Park
West Clandon
Guildford
Surrey
GU4 7RQ
Secretary NameMr John Hynan
NationalityBritish
StatusResigned
Appointed30 June 1991(8 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 1992)
RoleCompany Director
Correspondence Address17 Kings Lane
South Neath
Great Missenden
Buckinghamshire
HP16 0QY
Secretary NameMichael Alan Harrison
NationalityBritish
StatusResigned
Appointed31 December 1992(9 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 May 1994)
RoleCompany Director
Correspondence Address133 Ebury Street
London
SW1W 9QU
Director NameMichael Alan Harrison
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1993(10 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 10 May 1994)
RoleAccountant
Correspondence Address133 Ebury Street
London
SW1W 9QU
Director NameRobert William Forsyth
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1994(11 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 March 1995)
RoleCompany Director
Correspondence AddressEthie Castle
Inverkeilor
Arbroath
Angus
DD11 5SP
Scotland

Location

Registered Address10 Crispin Street
London
E1 6HQ
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1993 (30 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

6 February 1996Final Gazette dissolved via compulsory strike-off (1 page)
17 October 1995First Gazette notice for compulsory strike-off (2 pages)
21 June 1995Director resigned (2 pages)